Search icon

SUNTASTE INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: SUNTASTE INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNTASTE INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000056677
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 401 E. LAS OLAS BOULEVARD, SUITE #1407, FT. LAUDERDALE, FL, 33301, US
Mail Address: 401 E. LAS OLAS BOULEVARD, SUITE #1407, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMISON KENNETH Managing Member 1420 CELEBRATION BOULEVARD, CELEBRATION, FL, 34747
TAPPIN ADAM E Agent 1420 CELEBRATION BOULEVARD, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-25 TAPPIN, ADAM E -
REINSTATEMENT 2016-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 401 E. LAS OLAS BOULEVARD, SUITE #1407, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2014-02-12 - -
CHANGE OF MAILING ADDRESS 2014-02-12 401 E. LAS OLAS BOULEVARD, SUITE #1407, FT. LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-08-17 - -
LC VOLUNTARY DISSOLUTION 2010-12-07 - -

Documents

Name Date
REINSTATEMENT 2016-08-25
REINSTATEMENT 2014-02-12
LC Amendment 2011-08-17
ANNUAL REPORT 2011-04-29
LC Amendment 2010-12-07
ANNUAL REPORT 2010-01-05
LC Name Change 2009-09-11
Florida Limited Liability 2009-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State